Search icon

NEARLY NEW FURNITURE CONSIGNMENT, LLC - Florida Company Profile

Company Details

Entity Name: NEARLY NEW FURNITURE CONSIGNMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEARLY NEW FURNITURE CONSIGNMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000131938
FEI/EIN Number 46-3680076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12042 US Highwy 19, HUDSON, FL, 34667, US
Mail Address: P.O. Box 39, Tarpon Springs, FL, 34688, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE MICHAEL J Managing Member 10 DODECANESE BLVD, TARPON SPRINGS, FL, 34688
LOWE JEFFREY M Agent 111 2nd Ave NE, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 12042 US Highwy 19, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 111 2nd Ave NE, Ste 360, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2013-10-10 12042 US Highwy 19, HUDSON, FL 34667 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2398787101 2020-04-10 0455 PPP 12110 US Hwy 19, HUDSON, FL, 34667
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21450
Loan Approval Amount (current) 21450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 5
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21650.8
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State